Marple
Stockport
Cheshire
SK6 6DE
Secretary Name | Simon Jack Cocksey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Director Name | Mr Sean William Cocksey |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Director Name | Jack Frederick Oldham |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 September 2004) |
Role | Cloth Merchant |
Correspondence Address | Highfield Benches Lane Marple Bridge Stockport SK6 5RY |
Director Name | Nora Oldham |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Highfield Benches Lane Chisworth Hyde Cheshire SK14 6RY |
Secretary Name | Jack Frederick Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | Highfield Benches Lane Marple Bridge Stockport SK6 5RY |
Director Name | Jillian Cocksey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 52 Chapel Road Whaley Bridge High Peak Derbyshire SK23 7LB |
Secretary Name | Jillian Cocksey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 52 Chapel Road Whaley Bridge High Peak Derbyshire SK23 7LB |
Website | jackoldhamtextiles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 974438785 |
Telephone region | Mobile |
Registered Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Stephen William Cocksey 50.00% Ordinary A |
---|---|
25 at £1 | Stephen William Cocksey 25.00% Ordinary B |
24 at £1 | Simon Jack Cocksey 24.00% Ordinary C |
1 at £1 | Stephen Williams Cocksey 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £29,008 |
Cash | £12,278 |
Current Liabilities | £53,496 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
18 August 2023 | Change of details for Stephen William Cocksey as a person with significant control on 17 August 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 December 2022 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
6 March 2018 | Notification of Stephen William Cocksey as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
10 January 2018 | Appointment of Mr Sean William Cocksey as a director on 1 January 2018 (2 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
14 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 April 2012 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK8 6DE on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK8 6DE on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK8 6DE on 5 April 2012 (1 page) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 February 2010 | Director's details changed for Stephen William Cocksey on 1 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Simon Jack Cocksey on 1 February 2010 (1 page) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Stephen William Cocksey on 1 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Simon Jack Cocksey on 1 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Simon Jack Cocksey on 1 February 2010 (1 page) |
26 February 2010 | Director's details changed for Stephen William Cocksey on 1 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
12 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
15 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members
|
22 February 2007 | Return made up to 01/02/07; full list of members
|
8 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Secretary resigned;director resigned (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned;director resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
22 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
22 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
10 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
15 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
16 February 1999 | Return made up to 01/02/99; no change of members
|
16 February 1999 | Return made up to 01/02/99; no change of members
|
4 March 1998 | Return made up to 01/02/98; full list of members
|
4 March 1998 | Return made up to 01/02/98; full list of members
|
23 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
10 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
10 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
20 December 1996 | Full accounts made up to 31 October 1996 (12 pages) |
20 December 1996 | Full accounts made up to 31 October 1996 (12 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: victoria mill victoria street glossop derbyshire SK13 8JF (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: victoria mill victoria street glossop derbyshire SK13 8JF (1 page) |
14 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
11 December 1995 | Full accounts made up to 31 October 1995 (12 pages) |
11 December 1995 | Full accounts made up to 31 October 1995 (12 pages) |